Company NamePeople2.0 (Group) UK Limited
Company StatusActive
Company Number02935490
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Adam Michael Craighill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(18 years, 10 months after company formation)
Appointment Duration11 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameMr Jon James Gatta
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2021(27 years after company formation)
Appointment Duration2 years, 10 months
RoleGlobal Controller And Treasurer
Country of ResidenceUnited States
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameMr Steven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed14 June 2021(27 years after company formation)
Appointment Duration2 years, 10 months
RoleGlobal President
Country of ResidenceCanada
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameMr Robert Christiaan Muller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 April 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Finanical Officer
Country of ResidenceNetherlands
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameRoger Bennett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address287 Great North Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7BH
Director NameMr Frank Brian Burgess
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2000)
RoleSearch Consultants
Correspondence Address189 Park Road
Kingston Upon Thames
Surrey
KT2 5JX
Director NameMr Michael John Russell Chapman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 year, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Director NameMr Nick John Russell Chapman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 March 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address18a Grange Park
Ealing
London
W5 3PS
Director NameMr Ronald Vermeulen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2015(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address58a Waldeck Road
Strand On The Green
London
W4 3NP
Director NameMrs Alison Jane Crowe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Waldeck Road
Strand On The Green
London
W4 3NP
Director NameMr Evert Van Der Weijden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1994
Appointment Duration1 week, 2 days (resigned 04 June 1994)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameEbb Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1996)
Correspondence Address1 Church Walk High Street
St Neots
Huntingdon
Cambridgeshire
PE19 1AS
Secretary NameWaldeck Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1999)
Correspondence Address58a Waldeck Road
Chiswick
London
W4 3NP

Contact

Websitewww.tcpsolutions.com
Email address[email protected]
Telephone020 85800800
Telephone regionLondon

Location

Registered AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£864,542
Gross Profit£596,843
Net Worth£402,125
Cash£22,991
Current Liabilities£1,127,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details.
Outstanding
12 July 2022Delivered on: 12 July 2022
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Outstanding
12 July 2022Delivered on: 12 July 2022
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 February 1995Delivered on: 20 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 July 2022Delivered on: 13 July 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details.
Outstanding
12 October 2004Delivered on: 21 October 2004
Satisfied on: 18 May 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 2001Delivered on: 12 June 2001
Satisfied on: 6 October 2004
Persons entitled: Ups Capital Global Trade Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 October 1995Delivered on: 5 October 1995
Satisfied on: 6 October 2004
Persons entitled: De Lage Landen Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the securty holder from the company pursuant to the agreement. See the mortgage charge document for full details.
Fully Satisfied
2 December 1994Delivered on: 15 December 1994
Satisfied on: 6 October 2004
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
10 July 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
6 July 2020Notification of P20 Wpp Acquisition B.V. as a person with significant control on 1 May 2020 (2 pages)
6 July 2020Cessation of Tcp Solutions Limited as a person with significant control on 1 May 2020 (1 page)
25 June 2020Termination of appointment of Evert Van Der Weijden as a director on 30 April 2020 (1 page)
30 April 2020Registered office address changed from 58a Waldeck Road Strand on the Green London W4 3NP to Nutmeg House 60 Gainsford Street London SE1 2NY on 30 April 2020 (1 page)
23 March 2020Satisfaction of charge 2 in full (1 page)
31 December 2019Full accounts made up to 31 December 2018 (29 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 August 2019Termination of appointment of Alison Jane Crowe as a director on 31 July 2019 (1 page)
24 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 May 2018Notification of Tcp Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Full accounts made up to 31 December 2016 (30 pages)
1 September 2017Full accounts made up to 31 December 2016 (30 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
27 March 2017Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (29 pages)
9 June 2016Full accounts made up to 31 December 2015 (29 pages)
7 June 2016Register inspection address has been changed from 58a Waldeck Road London W4 3NP United Kingdom to 1 the Green Richmond Surrey TW9 1PL (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
(5 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
(5 pages)
7 June 2016Register inspection address has been changed from 58a Waldeck Road London W4 3NP United Kingdom to 1 the Green Richmond Surrey TW9 1PL (1 page)
23 November 2015Director's details changed for Mr Ronald Vermeulen on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Ronald Vermeulen on 23 November 2015 (2 pages)
5 October 2015Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page)
5 October 2015Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25,000
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25,000
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25,000
(5 pages)
31 March 2015Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages)
30 March 2015Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page)
30 March 2015Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages)
30 March 2015Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page)
30 March 2015Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages)
5 March 2015Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page)
5 March 2015Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page)
5 March 2015Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,000
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,000
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,000
(6 pages)
25 April 2014Full accounts made up to 31 December 2013 (18 pages)
25 April 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
11 June 2013Appointment of Mr Adam Michael Craighill as a director (2 pages)
11 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
11 June 2013Appointment of Mr Adam Michael Craighill as a director (2 pages)
11 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 February 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
20 February 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
27 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
27 June 2011Register(s) moved to registered office address (1 page)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
27 June 2011Register(s) moved to registered office address (1 page)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
27 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
3 December 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Nick Chapman on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Nick Chapman on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Michael John Russell Chapman on 3 June 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Michael John Russell Chapman on 3 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Waldeck Secretaries Limited on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Waldeck Secretaries Limited on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Michael John Russell Chapman on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Nick Chapman on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Waldeck Secretaries Limited on 3 June 2010 (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (16 pages)
1 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Return made up to 03/06/09; full list of members (4 pages)
17 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 August 2008Return made up to 03/06/08; full list of members (4 pages)
5 August 2008Return made up to 03/06/08; full list of members (4 pages)
25 July 2008Amended group of companies' accounts made up to 31 December 2007 (24 pages)
25 July 2008Amended group of companies' accounts made up to 31 December 2007 (24 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
15 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 February 2008Re-registration of Memorandum and Articles (3 pages)
15 February 2008Application for reregistration from PLC to private (1 page)
15 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 February 2008Application for reregistration from PLC to private (1 page)
15 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 February 2008Re-registration of Memorandum and Articles (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
7 September 2007Return made up to 03/06/07; no change of members (7 pages)
7 September 2007Return made up to 03/06/07; no change of members (7 pages)
20 August 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
20 August 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
22 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005Return made up to 03/06/05; full list of members (7 pages)
17 June 2005Return made up to 03/06/05; full list of members (7 pages)
10 March 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
10 March 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
21 October 2004Particulars of mortgage/charge (9 pages)
21 October 2004Particulars of mortgage/charge (9 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Return made up to 03/06/04; full list of members (8 pages)
23 August 2004Return made up to 03/06/04; full list of members (8 pages)
2 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 April 2004Full accounts made up to 31 March 2003 (18 pages)
20 April 2004Full accounts made up to 31 March 2003 (18 pages)
18 September 2003Delivery ext'd 3 mth 31/03/03 (1 page)
18 September 2003Delivery ext'd 3 mth 31/03/03 (1 page)
25 June 2003Return made up to 03/06/03; full list of members (7 pages)
25 June 2003Return made up to 03/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
25 June 2002Return made up to 03/06/02; full list of members (7 pages)
25 June 2002Return made up to 03/06/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
29 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
30 August 2001Return made up to 03/06/01; full list of members (6 pages)
30 August 2001Return made up to 03/06/01; full list of members (6 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
2 May 2001Full accounts made up to 30 September 2000 (10 pages)
2 May 2001Full accounts made up to 30 September 2000 (10 pages)
30 March 2001Company name changed tcp business services PLC\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed tcp business services PLC\certificate issued on 30/03/01 (2 pages)
21 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(8 pages)
21 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(8 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
5 May 2000Full group accounts made up to 30 September 1999 (14 pages)
5 May 2000Full group accounts made up to 30 September 1999 (14 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: lawton gate house 7 hill street richmond surrey TW9 1SX (1 page)
13 August 1999Registered office changed on 13/08/99 from: lawton gate house 7 hill street richmond surrey TW9 1SX (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
7 June 1999Return made up to 03/06/99; full list of members (7 pages)
7 June 1999Return made up to 03/06/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 September 1998 (11 pages)
5 May 1999Full accounts made up to 30 September 1998 (11 pages)
9 September 1998Return made up to 03/06/98; full list of members (6 pages)
9 September 1998Return made up to 03/06/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 September 1997 (13 pages)
30 April 1998Full accounts made up to 30 September 1997 (13 pages)
20 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
13 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
25 May 1996Registered office changed on 25/05/96 from: first floor 47-52 goswell road london EC1V 7EH (1 page)
25 May 1996Registered office changed on 25/05/96 from: first floor 47-52 goswell road london EC1V 7EH (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
1 April 1996Full accounts made up to 30 September 1995 (11 pages)
1 April 1996Accounting reference date shortened from 30/06 to 30/09 (1 page)
1 April 1996Accounting reference date shortened from 30/06 to 30/09 (1 page)
1 April 1996Full accounts made up to 30 September 1995 (11 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
14 June 1995Ad 04/06/94--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages)
14 June 1995Ad 04/06/94--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
13 September 1994Company name changed churchill services PLC\certificate issued on 13/09/94 (2 pages)
13 September 1994Company name changed churchill services PLC\certificate issued on 13/09/94 (2 pages)
3 June 1994Incorporation (11 pages)
3 June 1994Incorporation (11 pages)